THE ATTIC ROOM DESIGN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-02 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/09/1913 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 26/03/19 STATEMENT OF CAPITAL GBP 4

View Document

10/04/1910 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/08/1831 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/08/1722 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/01/1612 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/156 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/01/1410 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/11/1313 November 2013 REGISTERED OFFICE CHANGED ON 13/11/2013 FROM 38 MILLSTONE LANE LEICESTER LEICESTERSHIRE LE1 5JN

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/01/1311 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/05/123 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/01/1230 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

13/10/1113 October 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10

View Document

27/09/1127 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/01/1111 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

11/01/1111 January 2011 SECRETARY'S CHANGE OF PARTICULARS / ADELE MARIE JONES BEST / 05/01/2011

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES BEST / 05/01/2011

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED ADELE MARIE JONES BEST

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES BEST / 15/10/2010

View Document

19/10/1019 October 2010 SECRETARY'S CHANGE OF PARTICULARS / ADELE MARIE JONES / 15/10/2010

View Document

19/10/1019 October 2010 15/10/10 STATEMENT OF CAPITAL GBP 2

View Document

29/01/1029 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

27/01/1027 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

12/03/0912 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

25/02/0925 February 2009 REGISTERED OFFICE CHANGED ON 25/02/2009 FROM 8 THE FIELD SOMERBY MELTON MOWBRAY LEICESTERSHIRE LE14 2PT

View Document

25/02/0925 February 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 ACC. REF. DATE SHORTENED FROM 31/01/2009 TO 31/12/2008

View Document

14/01/0814 January 2008 SECRETARY RESIGNED

View Document

04/01/084 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company